MASTERMEDIA DEALS LLC

Name: | MASTERMEDIA DEALS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Apr 2002 (23 years ago) |
Date of dissolution: | 13 Jan 2021 |
Entity Number: | 2756607 |
ZIP code: | 10016 |
County: | Kings |
Place of Formation: | New York |
Address: | 270 MADSION AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELI GREENBERG C/O HYMIE DWECK | DOS Process Agent | 270 MADSION AVENUE 9TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2016-04-04 | Address | 270 MADSION AVENUE 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-05-30 | 2014-01-14 | Address | 1908 CONEY ISLAND AVNEUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2002-04-18 | 2012-05-30 | Address | 2145 EAST 7TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210113000179 | 2021-01-13 | ARTICLES OF DISSOLUTION | 2021-01-13 |
180402006743 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160404006262 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409006533 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
140114000544 | 2014-01-14 | CERTIFICATE OF AMENDMENT | 2014-01-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State